Advanced company searchLink opens in new window

RUNWITHKICK LIMITED

Company number 10359527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2023 DS01 Application to strike the company off the register
04 Jul 2023 TM01 Termination of appointment of Neill Andrew Birchenall as a director on 3 July 2023
04 Jul 2023 TM01 Termination of appointment of Philip Andrew Howden as a director on 3 July 2023
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
07 Jun 2021 AD01 Registered office address changed from 178 Shoreham Street Sheffield S1 4SQ England to 63 Harcourt Road Sheffield S10 1DH on 7 June 2021
14 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jan 2019 AD01 Registered office address changed from 28 Daniel Hill Daniel Hill Sheffield S6 3JF United Kingdom to 178 Shoreham Street Sheffield S1 4SQ on 19 January 2019
06 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
02 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
13 Jul 2017 SH02 Sub-division of shares on 17 May 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 17/05/2017
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 17/05/2017
25 May 2017 CH01 Director's details changed for Mr Neill Birchenall on 25 May 2017
24 May 2017 AP01 Appointment of Mr Neill Birchenall as a director on 17 May 2017
23 May 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 10